Aquilifer Nominees Limited LEEDS


Aquilifer Nominees Limited was dissolved on 2021-05-18. Aquilifer Nominees was a private limited company that was situated at Aquilifer House, 2 Kelso Road, Leeds, LS2 9PW, West Yorkshire. Its total net worth was valued to be 3 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 1996-03-25) was run by 3 directors and 1 secretary.
Director Mark S. who was appointed on 29 August 2012.
Director Andrew G. who was appointed on 25 March 1996.
Director Douglas C. who was appointed on 25 March 1996.
Moving on to the secretaries, we can name: Andrew G. appointed on 25 March 1996.

The company was officially categorised as "activities auxiliary to financial intermediation n.e.c." (66190). The latest confirmation statement was sent on 2020-03-25 and last time the statutory accounts were sent was on 31 October 2019. 2016-03-25 was the date of the most recent annual return.

Aquilifer Nominees Limited Address / Contact

Office Address Aquilifer House
Office Address2 2 Kelso Road
Town Leeds
Post code LS2 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177190
Date of Incorporation Mon, 25th Mar 1996
Date of Dissolution Tue, 18th May 2021
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st October
Company age 25 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Thu, 6th May 2021
Last confirmation statement dated Wed, 25th Mar 2020

Company staff

Mark S.

Position: Director

Appointed: 29 August 2012

Andrew G.

Position: Director

Appointed: 25 March 1996

Andrew G.

Position: Secretary

Appointed: 25 March 1996

Douglas C.

Position: Director

Appointed: 25 March 1996

Gerald A.

Position: Director

Appointed: 25 March 1996

Resigned: 27 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1996

Resigned: 25 March 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1996

Resigned: 25 March 1996

People with significant control

Douglas C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-31
Net Worth33  
Balance Sheet
Debtors 333
Net Assets Liabilities Including Pension Asset Liability33  
Reserves/Capital
Shareholder Funds33  
Other
Called Up Share Capital Not Paid 33 
Total Assets Less Current Liabilities 333
Called Up Share Capital Not Paid Not Expressed As Current Asset33  
Number Shares Allotted 3  
Par Value Share 1  
Share Capital Allotted Called Up Paid33  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a dormant company made up to 2019-10-31
filed on: 13th, December 2019
Free Download (5 pages)

Company search

Advertisements